UKBizDB.co.uk

FREDERICK GEORGE (MANAGEMENT SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frederick George (management Services) Limited. The company was founded 41 years ago and was given the registration number 01713264. The firm's registered office is in CROYDON. You can find them at Wayman House 141 Wickham Road, Shirley, Croydon, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FREDERICK GEORGE (MANAGEMENT SERVICES) LIMITED
Company Number:01713264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wayman House 141 Wickham Road, Shirley, Croydon, Surrey, England, CR0 8TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Guardhouse Way, Mill Hill, London, United Kingdom, NW7 1FX

Director01 January 2017Active
4 Beechwood Close, London, NW7 3LS

Secretary15 March 2001Active
4 Beechwood Close, Mill Hill, London, NW7 3LS

Secretary03 April 2002Active
5 Canons Close, Edgware, HA8 7QR

Secretary-Active
50 Amery Road, Harrow, HA1 3UQ

Director15 March 2001Active
4 Beechwood Close, London, NW7 3LS

Director03 April 2002Active
5 Canons Close, Edgware, HA8 7QR

Director-Active
5 Canons Close, Edgware, HA8 7QR

Director-Active

People with Significant Control

Mr Steven Henry Wayne
Notified on:01 January 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:44, Guardhouse Way, London, United Kingdom, NW7 1FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Anthony Nitka
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:4 Beechwood Close, Mill Hill, London, England, NW7 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2017-04-18Accounts

Change account reference date company previous extended.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type micro entity.

Download
2015-04-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.